Entity Name: | ROSSER ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 16 Oct 2018 (6 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | M18000009282 |
FEI/EIN Number | 320416588 |
Address: | 231 RIVERSIDE DR UNIT 2202, Daytona Beach, FL, 32117, US |
Mail Address: | 231 Riverside Drive, Unit 2202, Holly Hill, FL, 32117, US |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
Venable Deborah | Agent | 3501 S Atlantic Avenue, Daytona Beach, FL, 32118 |
Name | Role | Address |
---|---|---|
Rosser Johnathon | President | 231 Riverside Drive, Holly Hill, FL, 32117 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000093279 | ROOF WARRANTY EXPERTS | ACTIVE | 2021-07-16 | 2026-12-31 | No data | 1027 NORTH NOVA ROAD, SUITE 104, HOLLY HILL, FL, 32117 |
G19000018689 | ROSSER CATASTROPHE SERVICES | EXPIRED | 2019-02-06 | 2024-12-31 | No data | 2406 E NEW YORK AVENUE, DELAND, FL, 32724 |
G19000009028 | ROSSER ROOFING SOLUTIONS | EXPIRED | 2019-01-17 | 2024-12-31 | No data | 2406 E NEW YORK AVENUE, DELAND, FL, 32724 |
G19000008070 | ROSSER ROOFING SOLUTIONS | EXPIRED | 2019-01-16 | 2024-12-31 | No data | 2406 E. NEW YORK AVENUE, DELAND, FL, 32724 |
G19000001936 | ROSSER CATASTROPHE SERVICES | EXPIRED | 2019-01-04 | 2024-12-31 | No data | 2406 E NEW YORK AVENUE, DELAND, FL, 32724 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-01-31 | 231 RIVERSIDE DR UNIT 2202, Daytona Beach, FL 32117 | No data |
REGISTERED AGENT NAME CHANGED | 2022-01-31 | Venable, Deborah | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-31 | 3501 S Atlantic Avenue, Unit 302, Daytona Beach, FL 32118 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-01 | 231 RIVERSIDE DR UNIT 2202, Daytona Beach, FL 32117 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000163428 | ACTIVE | 19-145-D4 | LEON COUNTY | 2023-03-03 | 2028-04-17 | $125,257.96 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J23000163436 | TERMINATED | 19-145-D4 | LEON COUNTY | 2023-03-03 | 2028-04-17 | $125,257.96 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J22000069957 | ACTIVE | 1000000914939 | VOLUSIA | 2022-01-31 | 2032-02-09 | $ 1,324.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J22000026916 | ACTIVE | 2020 13798 CODL | VOLUSIA COUNTY COURT | 2021-12-16 | 2027-01-18 | $8,838.51 | GREGORY L. LATTIMER/SUSAN BERK, 1050 W SEAGATE DR, DELTONA FL 32725 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-31 |
AMENDED ANNUAL REPORT | 2021-07-06 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-02-09 |
Foreign Limited | 2018-10-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State